UKBizDB.co.uk

H.R.S. PROPERTIES (FALKIRK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H.r.s. Properties (falkirk) Limited. The company was founded 38 years ago and was given the registration number SC098943. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:H.R.S. PROPERTIES (FALKIRK) LIMITED
Company Number:SC098943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1986
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Secretary01 April 2003Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director31 March 2006Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director-Active
7 Cherryton Drive, Clackmannan, FK10 4RA

Secretary-Active
11 Churchill Place, Kilbarchan, Johnstone, PA10 2EH

Secretary01 August 1998Active
3 Carronvale Road, Larbert, Falkirk, FK5 3LZ

Secretary01 April 2001Active
3 Carronvale Road, Larbert, Falkirk, FK5 3LZ

Secretary23 June 1993Active
7 Cherryton Drive, Clackmannan, FK10 4RA

Director-Active
11 Churchill Place, Kilbarchan, Johnstone, PA10 2EH

Director01 August 1998Active
3 Carronvale Road, Larbert, Falkirk, FK5 3LZ

Director10 December 1998Active
3 Carronvale Road, Larbert, Falkirk, FK5 3LZ

Director23 June 1993Active

People with Significant Control

Mr Raymond Hughes
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Officers

Change person director company with change date.

Download
2016-04-08Officers

Change person secretary company with change date.

Download
2016-04-08Officers

Change person director company with change date.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.